Milton Mot Ltd GLASGOW


Founded in 2014, Milton Mot, classified under reg no. SC488103 is an active company. Currently registered at 52 Arrotshole Road G74 5DN, Glasgow the company has been in the business for ten years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Gerard K., John K. and John W.. Of them, John W. has been with the company the longest, being appointed on 19 November 2017 and Gerard K. has been with the company for the least time - from 28 October 2023. As of 29 April 2024, there were 4 ex directors - Amy W., Amy B. and others listed below. There were no ex secretaries.

Milton Mot Ltd Address / Contact

Office Address 52 Arrotshole Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488103
Date of Incorporation Fri, 3rd Oct 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Gerard K.

Position: Director

Appointed: 28 October 2023

John K.

Position: Director

Appointed: 20 October 2023

John W.

Position: Director

Appointed: 19 November 2017

Amy W.

Position: Director

Appointed: 22 November 2017

Resigned: 20 October 2023

Amy B.

Position: Director

Appointed: 22 May 2017

Resigned: 22 November 2017

Angela B.

Position: Director

Appointed: 19 January 2017

Resigned: 10 November 2021

Iain W.

Position: Director

Appointed: 03 October 2014

Resigned: 21 November 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is John K. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Iain W. This PSC owns 75,01-100% shares. Then there is Iain W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

John K.

Notified on 20 October 2023
Nature of control: significiant influence or control

Iain W.

Notified on 20 September 2023
Ceased on 20 October 2023
Nature of control: 75,01-100% shares

Iain W.

Notified on 14 September 2023
Ceased on 20 September 2023
Nature of control: 75,01-100% shares

John W.

Notified on 16 November 2018
Ceased on 14 September 2023
Nature of control: 25-50% shares

Iain W.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth10011     
Balance Sheet
Cash Bank On Hand   23 104    
Current Assets   25 25432 10473 31362 43738 167
Debtors   1 955    
Net Assets Liabilities   15 99327 08759 57858 42356 555
Other Debtors   1 500    
Property Plant Equipment   707    
Total Inventories   195    
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds10011     
Other
Accumulated Depreciation Impairment Property Plant Equipment   236    
Additions Other Than Through Business Combinations Property Plant Equipment   943    
Average Number Employees During Period   42433
Corporation Tax Payable   3 687    
Creditors   2 6562 6562 6564 0061 211
Depreciation Rate Used For Property Plant Equipment   25    
Increase From Depreciation Charge For Year Property Plant Equipment   236    
Net Current Assets Liabilities   17 94227 63859 55060 11135 999
Other Creditors   4 705    
Other Taxation Social Security Payable   1 576    
Property Plant Equipment Gross Cost   943    
Total Assets Less Current Liabilities   18 64929 74362 23462 42957 766
Trade Debtors Trade Receivables   455    
Advances Credits Directors   2 656    
Advances Credits Made In Period Directors   3 657    
Advances Credits Repaid In Period Directors   1 001    
Fixed Assets   7072 1052 6842 31821 767
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Number Shares Allotted100100100     
Par Value Share100     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Saturday 28th October 2023 director's details were changed
filed on: 28th, October 2023
Free Download (2 pages)

Company search

Advertisements